THE PASTA BOWL LIMITED
MIDDLESEX P & A LEISURE (HOLDINGS) LIMITED

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 03240521
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH, STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 032405210006, created on 30 September 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE PASTA BOWL LIMITED are www.thepastabowl.co.uk, and www.the-pasta-bowl.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-nine years and two months. The Pasta Bowl Limited is a Private Limited Company. The company registration number is 03240521. The Pasta Bowl Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of The Pasta Bowl Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £1251.72k. It is £733.61k against last year. The cash in hand is £563.06k. It is £-52.39k against last year. And the total assets are £1962.64k, which is £712.23k against last year. BRITTON, Karen is a Secretary of the company. GREENHILL, Terence Phillip is a Director of the company. PACELLI, Ferdinando is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ADDATI, Ferdinando has been resigned. Secretary PACELLI, Luigi has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ADDATI, Ferdinando has been resigned. Director PACELLI, Luigi has been resigned. The company operates in "Licensed restaurants".


the pasta bowl Key Finiance

LIABILITIES £1251.72k
+141%
CASH £563.06k
-9%
TOTAL ASSETS £1962.64k
+56%
All Financial Figures

Current Directors

Secretary
BRITTON, Karen
Appointed Date: 23 July 2015

Director
GREENHILL, Terence Phillip
Appointed Date: 10 August 2006
52 years old

Director
PACELLI, Ferdinando
Appointed Date: 21 August 1996
57 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Secretary
ADDATI, Ferdinando
Resigned: 31 March 1998
Appointed Date: 21 August 1996

Secretary
PACELLI, Luigi
Resigned: 23 July 2015
Appointed Date: 31 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
ADDATI, Ferdinando
Resigned: 31 March 1998
Appointed Date: 21 August 1996
57 years old

Director
PACELLI, Luigi
Resigned: 28 January 2003
Appointed Date: 21 August 1996
62 years old

Persons With Significant Control

Mr Ferdi Pacelli
Notified on: 21 August 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Terence Greenhill
Notified on: 21 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PASTA BOWL LIMITED Events

06 Oct 2016
Registration of charge 032405210006, created on 30 September 2016
02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,300

27 Jul 2015
Appointment of Ms Karen Britton as a secretary on 23 July 2015
...
... and 81 more events
15 Sep 1996
New secretary appointed
15 Sep 1996
Director resigned
15 Sep 1996
Secretary resigned
15 Sep 1996
Registered office changed on 15/09/96 from: international house 31 church road hendon london NW4 4EB
21 Aug 1996
Incorporation

THE PASTA BOWL LIMITED Charges

30 September 2016
Charge code 0324 0521 0006
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21-23 lower kings road berkhamstead hertfordshire t/no…
7 February 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 21 lower kings road, berkhamsted…
15 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as ground floor restaurant premises, 302…
1 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 61 high street, harpenden, hertfordshire.
7 November 2002
Debenture
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property 8 love lane, pinner, middlesex.